Search icon

CONSOLIDATED CONSTRUCTION AND DEVELOPMENT CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONSOLIDATED CONSTRUCTION AND DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED CONSTRUCTION AND DEVELOPMENT CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Mar 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: L56728
FEI/EIN Number 650177057

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2840 NW 2nd Ave, STE 105, BOCA RATON, FL, 33431, US
Mail Address: 2840 NW 2nd Ave, STE 105, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KESNER HENRY R President 21775 LITTLE BEAR WAY, BOCA RATON, FL, 33428
Wohlfarth Eric Vice President 2840 NW 2nd Ave, BOCA RATON, FL, 33431
KESNER HENRY R Agent 2840 NW 2nd Ave, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 2840 NW 2nd Ave, STE 105, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-01-12 2840 NW 2nd Ave, STE 105, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 2840 NW 2nd Ave, STE 105, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2010-12-13 KESNER, HENRY R -
REINSTATEMENT 1997-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000158506 TERMINATED 1000000204020 PALM BEACH 2011-02-09 2031-03-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
Amendment 2019-10-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-05-18
Type:
Planned
Address:
1210 NORTH LAKE BLVD, LAKE PARK, FL, 33403
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-08-29
Type:
Unprog Rel
Address:
1210 NORTH LAKE BLVD, LAKE PARK, FL, 33403
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State